Background WavePink WaveYellow Wave

DAVKA FOOD & DRINK LIMITED (11558413)

DAVKA FOOD & DRINK LIMITED (11558413) is an active UK company. incorporated on 7 September 2018. with registered office in Sandy. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. DAVKA FOOD & DRINK LIMITED has been registered for 7 years. Current directors include WEAVER, Glenda Joyce.

Company Number
11558413
Status
active
Type
ltd
Incorporated
7 September 2018
Age
7 years
Address
Unit 3 Drove Road, Sandy, SG19 2HX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
WEAVER, Glenda Joyce
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVKA FOOD & DRINK LIMITED

DAVKA FOOD & DRINK LIMITED is an active company incorporated on 7 September 2018 with the registered office located in Sandy. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. DAVKA FOOD & DRINK LIMITED was registered 7 years ago.(SIC: 56102)

Status

active

Active since 7 years ago

Company No

11558413

LTD Company

Age

7 Years

Incorporated 7 September 2018

Size

N/A

Accounts

ARD: 30/9

Overdue

4 years overdue

Last Filed

Made up to 30 September 2019 (6 years ago)
Submitted on 5 June 2020 (5 years ago)
Period: 7 September 2018 - 30 September 2019(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2021
Period: 1 October 2019 - 30 September 2020

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 6 September 2022 (3 years ago)
Submitted on 7 September 2022 (3 years ago)

Next Due

Due by 20 September 2023
For period ending 6 September 2023

Previous Company Names

GEORGIA ATLANTA LIMITED
From: 26 April 2022To: 17 February 2026
DAVKA FOOD & DRINK LIMITED
From: 7 September 2018To: 26 April 2022
Contact
Address

Unit 3 Drove Road Gamlingay Sandy, SG19 2HX,

Previous Addresses

9 Maes Gwynfryn Gwespyr Holywell Flintshire CH8 9LE Wales
From: 20 July 2022To: 9 January 2023
262 High Road Harrow HA3 7BB England
From: 7 September 2018To: 20 July 2022
Timeline

6 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
May 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Apr 22
Director Joined
Apr 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WEAVER, Glenda Joyce

Active
Drove Road, SandySG19 2HX
Born February 1952
Director
Appointed 06 Sept 2021

DIAMOND, Darren Simon

Resigned
High Road, HarrowHA3 7BB
Born April 1979
Director
Appointed 21 May 2021
Resigned 06 Sept 2021

SCHULMAN, Gideon David

Resigned
High Road, HarrowHA3 7BB
Born January 1978
Director
Appointed 07 Sept 2018
Resigned 04 Jun 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Gideon David Schulman

Ceased
High Road, HarrowHA3 7BB
Born January 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Sept 2018
Ceased 21 May 2021
Fundings
Financials
Latest Activities

Filing History

24

Certificate Change Of Name Company
17 February 2026
CERTNMCertificate of Incorporation on Change of Name
Dissolved Compulsory Strike Off Suspended
10 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolution Withdrawal Application Strike Off Company
17 February 2023
DS02DS02
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Gazette Notice Voluntary
6 September 2022
GAZ1(A)GAZ1(A)
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
1 September 2022
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
26 August 2022
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 April 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
19 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
8 June 2021
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Incorporation Company
7 September 2018
NEWINCIncorporation